Company NameGregory Developments
Company StatusDissolved
Company Number03320248
CategoryPrivate Unlimited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 13 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 November 2007)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 20 April 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1997(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 21 July 2006)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(8 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£368
Net Worth£93,802
Cash£398
Current Liabilities£492

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
24 March 2007Declaration of assent for reregistration to UNLTD (1 page)
24 March 2007Application for reregistration from LTD to UNLTD (2 pages)
24 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
24 March 2007Re-registration of Memorandum and Articles (11 pages)
24 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
20 February 2007Return made up to 18/02/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
18 April 2006Return made up to 18/02/06; full list of members (3 pages)
20 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
6 April 2005Return made up to 18/02/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
17 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 October 2004Ad 05/01/04--------- £ si [email protected] (2 pages)
30 March 2004Return made up to 18/02/04; full list of members (8 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
15 May 2003Declaration of assistance for shares acquisition (4 pages)
23 March 2003Auditor's resignation (1 page)
14 March 2003Return made up to 18/02/03; no change of members (2 pages)
28 February 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 October 2002Secretary's particulars changed (1 page)
27 May 2002Return made up to 18/02/02; no change of members (6 pages)
27 May 2002Director's particulars changed (1 page)
17 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
28 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2001Return made up to 18/02/01; full list of members (2 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Secretary's particulars changed (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 March 2000Return made up to 18/02/00; no change of members (31 pages)
22 October 1999Full accounts made up to 31 March 1999 (10 pages)
23 March 1999Return made up to 18/02/99; no change of members (29 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
21 April 1998Ad 26/02/97--------- £ si [email protected]=49999 £ ic 100000/149999 (2 pages)
21 April 1998Return made up to 18/02/98; full list of members (6 pages)
13 October 1997Director resigned (1 page)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Ad 26/02/97--------- £ si [email protected]=49999 £ ic 50001/100000 (2 pages)
19 March 1997Ad 26/02/97--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
6 March 1997New director appointed (5 pages)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (7 pages)
18 February 1997Incorporation (12 pages)